York
YO31 1BN
Director Name | Kevin Broyd |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2006(14 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Pharmacy Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 1 Berberry Drive Flitton Bedfordshire MK45 5ER |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2007(15 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Gerald Humphrey Douglas |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 May 2006) |
Role | Pharmaceutical Chemist |
Correspondence Address | 1 Wellington Hill West Bristol Avon BS9 4SP |
Director Name | Michael John Hope |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 May 2006) |
Role | Pharmaceutical Chemist |
Correspondence Address | 32 Oakleigh Gardens Oldland Common Bristol BS30 6RH |
Director Name | David Stuart Richards |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 May 2006) |
Role | Pharmacist |
Correspondence Address | 15 Stonehouse Close Combe Down Bath Avon BA2 5DP |
Secretary Name | Mr Gerald Humphrey Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 May 2006) |
Role | Company Director |
Correspondence Address | 1 Wellington Hill West Bristol Avon BS9 4SP |
Secretary Name | Fiona Jane Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(14 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 2006) |
Role | Accountant |
Correspondence Address | 18 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(14 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 October 2007) |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Registered Address | Brook House Oldham Road Middleton Manchester M24 1HF |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,998,042 |
Gross Profit | £1,976,141 |
Net Worth | £2,487,642 |
Cash | £1,608,786 |
Current Liabilities | £1,359,639 |
Latest Accounts | 29 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 13 January |
8 November 2007 | Resolutions
|
---|---|
8 November 2007 | Certificate of registration of a Friendly Society (2 pages) |
26 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
23 April 2007 | Resolutions
|
21 March 2007 | Full accounts made up to 29 May 2006 (21 pages) |
26 January 2007 | Accounting reference date shortened from 29/05/07 to 13/01/07 (1 page) |
5 January 2007 | Return made up to 22/11/06; full list of members (3 pages) |
21 December 2006 | New secretary appointed (1 page) |
21 December 2006 | Secretary resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
22 August 2006 | Auditor's resignation (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 10 broad st staple hill bristol avon BS16 5NX (1 page) |
19 June 2006 | Accounting reference date shortened from 30/09/06 to 29/05/06 (1 page) |
13 June 2006 | Ad 06/02/92--------- £ si 49998@1 (2 pages) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Full accounts made up to 30 September 2005 (20 pages) |
21 November 2005 | Return made up to 29/11/05; full list of members (7 pages) |
28 June 2005 | Full accounts made up to 30 September 2004 (20 pages) |
2 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
16 June 2004 | Full accounts made up to 30 September 2003 (21 pages) |
27 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
19 June 2003 | Full accounts made up to 30 September 2002 (19 pages) |
6 March 2003 | Return made up to 29/11/02; full list of members (7 pages) |
18 June 2002 | Full accounts made up to 30 September 2001 (18 pages) |
21 January 2002 | Return made up to 29/11/01; full list of members (7 pages) |
5 June 2001 | Full accounts made up to 30 September 2000 (21 pages) |
13 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
27 June 2000 | Full accounts made up to 30 September 1999 (22 pages) |
3 April 2000 | Return made up to 29/11/99; full list of members (7 pages) |
30 June 1999 | Full accounts made up to 30 September 1998 (21 pages) |
23 March 1999 | Return made up to 29/11/98; full list of members (6 pages) |
29 June 1998 | Full accounts made up to 30 September 1997 (20 pages) |
12 January 1998 | Director's particulars changed (1 page) |
5 January 1998 | Return made up to 29/11/97; full list of members
|
2 July 1997 | Full accounts made up to 30 September 1996 (22 pages) |
7 January 1997 | Return made up to 29/11/96; no change of members (4 pages) |
2 December 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (27 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Return made up to 29/11/95; no change of members (4 pages) |
20 February 1995 | Full accounts made up to 30 September 1994 (22 pages) |
22 December 1994 | Return made up to 29/11/94; full list of members
|
28 April 1994 | Full accounts made up to 30 September 1993 (11 pages) |
17 December 1993 | Return made up to 29/11/93; no change of members
|
5 January 1993 | Return made up to 29/11/92; full list of members (8 pages) |
19 August 1992 | Resolutions
|